This company is commonly known as Thornton Print Limited. The company was founded 31 years ago and was given the registration number 02790048. The firm's registered office is in BENTON. You can find them at North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THORNTON PRINT LIMITED |
---|---|---|
Company Number | : | 02790048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ | Director | 16 February 2011 | Active |
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ | Director | 09 March 2010 | Active |
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ | Director | 15 February 2024 | Active |
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ | Director | 09 March 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 15 February 1993 | Active |
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE | Secretary | 15 February 1993 | Active |
The Willows, The Oval, Woolsington, NE13 8AS | Director | 31 March 1993 | Active |
11 Mandarin Close, Newcastle Upon Tyne, NE5 1YW | Director | 31 March 1993 | Active |
9, Travers Street, Houghton Le Spring, United Kingdom, DH4 7AA | Director | 01 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 15 February 1993 | Active |
9 Woodlands, Chester Le Street, DH3 3TR | Director | 01 May 2008 | Active |
6 Chevington Grove, Whitley Bay, NE25 9UG | Director | 31 March 1993 | Active |
Charters, Midhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NU | Director | 15 February 1993 | Active |
5 Beechcroft, Kenton Road, Newcastle Upon Tyne, NE3 4NB | Director | 15 April 1993 | Active |
3 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HX | Director | 15 February 1993 | Active |
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE | Director | 15 February 1993 | Active |
Dnr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-19 | Accounts | Accounts with accounts type small. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-11-27 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Address | Change sail address company with old address new address. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
2017-02-22 | Address | Move registers to sail company with new address. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.